Company Information

CIN
Status
Date of Incorporation
27 March 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,750,000
Authorised Capital
10,000,000

Directors

Ramesh Chaudhary
Ramesh Chaudhary
Director/Designated Partner
over 2 years ago
Suresh Kumar
Suresh Kumar
Director/Designated Partner
over 36 years ago

Registered Trademarks

Active Shooter Jaswant Rasayan

[Class : 5] Description: Insecticides, Pesticides, Bactericides, Herbicides, Fungicides & Biopesticides

Hikoki Jaswant Rasayan

[Class : 5] Description: Insecticides, Pesticides, Bactericides, Herbicides, Fungicides & Biopesticides

Ora Jaswant Rasayan

[Class : 5] Description: Insecticides, Pesticides, Bactericides, Herbicides, Fungicides & Biopesticides
View +12 more Brands for Jaswant Rasayan Pvt Ltd.

Charges

5 Crore
25 February 2019
Ecl Finance Limited
62 Lak
29 September 2018
Hdfc Bank Limited
4 Crore
29 June 2017
Axis Bank Limited
5 Lak
23 July 2010
Bank Of Baroda
1 Lak
18 April 2003
Bank Of Baroda
3 Crore
17 November 2020
Hdfc Bank Limited
8 Lak
15 September 2023
Hdfc Bank Limited
0
14 September 2023
Hdfc Bank Limited
0
10 June 2022
Hdfc Bank Limited
0
22 May 2022
Hdfc Bank Limited
0
17 November 2020
Hdfc Bank Limited
0
29 September 2018
Hdfc Bank Limited
0
29 June 2017
Others
0
25 February 2019
Others
0
23 July 2010
Bank Of Baroda
0
18 April 2003
Bank Of Baroda
0
23 June 2022
Hdfc Bank Limited
0
15 September 2023
Hdfc Bank Limited
0
14 September 2023
Hdfc Bank Limited
0
10 June 2022
Hdfc Bank Limited
0
22 May 2022
Hdfc Bank Limited
0
17 November 2020
Hdfc Bank Limited
0
29 September 2018
Hdfc Bank Limited
0
29 June 2017
Others
0
25 February 2019
Others
0
23 July 2010
Bank Of Baroda
0
18 April 2003
Bank Of Baroda
0

Documents

Form DPT-3-03122020-signed
Form ADT-1-14122019_signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Copy of written consent given by auditor-27112019
Optional Attachment-(1)-27112019
Copy of the intimation sent by company-27112019
Directors report as per section 134(3)-27112019
Copy of resolution passed by the company-27112019
Instrument(s) of creation or modification of charge;-07032019
Form CHG-1-07032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190307
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form AOC-4-05122018
Form MGT-7-05122018_signed
Optional Attachment-(1)-04122018
List of share holders, debenture holders;-04122018
Instrument(s) of creation or modification of charge;-11102018
Form CHG-1-11102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181011
Letter of the charge holder stating that the amount has been satisfied-01102018
Form CHG-4-01102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181001
Form PAS-3-18052018_signed
Form MGT-14-18052018_signed
Copy of Board or Shareholders? resolution-18052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052018